Entity Name: | DAVID J. PREVE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Sep 2011 (13 years ago) |
Document Number: | P11000012182 |
FEI/EIN Number | 45-5043431 |
Address: | 200 S Biscayne Boulevard, MIAMI, FL, 33131, US |
Mail Address: | 6767 SW 104th Street, Miami, FL, 33156, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLZENBERG KEITH H | Agent | STOLZENBERG, GELLES & FLYNN, LLP, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
PREVE DAVID J | Director | 200 S. Biscayne Boulevard, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 200 S Biscayne Boulevard, Suite 4300, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 200 S Biscayne Boulevard, Suite 4300, MIAMI, FL 33131 | No data |
AMENDMENT AND NAME CHANGE | 2011-09-12 | DAVID J. PREVE, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State